Advanced company searchLink opens in new window

JOYCE DEVELOPMENT LIMITED

Company number 04894883

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2013 DS01 Application to strike the company off the register
26 Nov 2012 AD01 Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Laindon Basildon Essex SS15 6TU United Kingdom on 26 November 2012
10 Oct 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
Statement of capital on 2012-10-10
  • GBP 100
31 Jan 2012 AD01 Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Laindon Basildon Essex SS15 6th on 31 January 2012
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
07 Oct 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
17 Sep 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
17 Sep 2010 CH01 Director's details changed for Michael Colin Morris on 10 September 2010
13 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 3
28 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
30 Sep 2009 363a Return made up to 10/09/09; full list of members
30 Sep 2009 288c Director's Change of Particulars / michael morris / 09/09/2009 / HouseName/Number was: , now: gleniris; Street was: woodstock, now: upper avenue; Area was: upper avenue bowers gifford, now: bowers gifford
04 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
06 Oct 2008 363a Return made up to 10/09/08; full list of members
06 Oct 2008 288c Director's Change of Particulars / michael morris / 09/09/2008 / HouseName/Number was: , now: gleniris; Street was: woodstock, now: upper avenue; Area was: upper avenue bowers gifford, now: bowers gifford
15 Oct 2007 363a Return made up to 10/09/07; full list of members
12 Oct 2007 288c Director's particulars changed
12 Oct 2007 288c Secretary's particulars changed
16 Jul 2007 AA Total exemption small company accounts made up to 31 March 2007
04 Oct 2006 363a Return made up to 10/09/06; full list of members